Advanced company searchLink opens in new window

PARK WEBSITE MANAGEMENT LIMITED

Company number 04708698

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2011 DS01 Application to strike the company off the register
03 Jun 2010 SH01 Statement of capital following an allotment of shares on 9 January 2010
  • GBP 1
28 May 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
Statement of capital on 2010-05-28
  • GBP 100,850
28 May 2010 CH01 Director's details changed for Thomas William Dallas on 24 March 2010
14 Jan 2010 MISC 123
14 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 24/03/09; full list of members
15 Apr 2009 288c Director and Secretary's Change of Particulars / donald eade / 24/04/2008 / HouseName/Number was: , now: 11; Street was: kilve, now: wildgoose drive; Area was: park copse, now: ; Post Town was: dorking, now: horsham; Region was: surrey, now: west sussex; Post Code was: RH5 4BL, now: RH12 1TU; Country was: , now: united kingdom
30 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
30 May 2008 363a Return made up to 24/03/08; full list of members
07 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
17 Jul 2007 363s Return made up to 24/03/07; full list of members
03 Apr 2007 AA Total exemption small company accounts made up to 31 March 2006
08 Jun 2006 363s Return made up to 24/03/06; full list of members
01 Feb 2006 AA Total exemption full accounts made up to 31 March 2005
01 Jun 2005 363s Return made up to 24/03/05; full list of members
29 Jan 2005 AA Total exemption full accounts made up to 31 March 2004
13 May 2004 363s Return made up to 24/03/04; full list of members
30 Apr 2003 288b Secretary resigned
30 Apr 2003 288b Director resigned
18 Apr 2003 288a New director appointed
18 Apr 2003 288a New director appointed